The Faraday Partnership Limited MIDDLESEX


The Faraday Partnership started in year 2004 as Private Limited Company with registration number 05093035. The The Faraday Partnership company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Middlesex at Elm Park House, Elm Park Court. Postal code: HA5 3NN. Since Wednesday 12th May 2004 The Faraday Partnership Limited is no longer carrying the name Treewave.

Currently there are 2 directors in the the company, namely Dorothy L. and Inger A.. In addition one secretary - Dorothy L. - is with the firm. As of 2 May 2024, there were 4 ex directors - Angela H., Derek B. and others listed below. There were no ex secretaries.

The Faraday Partnership Limited Address / Contact

Office Address Elm Park House, Elm Park Court
Office Address2 Pinner
Town Middlesex
Post code HA5 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093035
Date of Incorporation Fri, 2nd Apr 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Dorothy L.

Position: Director

Appointed: 01 October 2005

Inger A.

Position: Director

Appointed: 21 April 2004

Dorothy L.

Position: Secretary

Appointed: 21 April 2004

Angela H.

Position: Director

Appointed: 01 August 2009

Resigned: 18 January 2014

Derek B.

Position: Director

Appointed: 19 June 2008

Resigned: 08 March 2017

Stephen B.

Position: Director

Appointed: 01 October 2005

Resigned: 31 January 2009

Derek B.

Position: Director

Appointed: 01 October 2004

Resigned: 19 January 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 21 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 21 April 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Christine A. The abovementioned PSC and has 50,01-75% shares.

Christine A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Treewave May 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth536 077481 612443 247415 758406 255297 122       
Balance Sheet
Current Assets498 656471 920442 791440 342428 943322 477313 880286 896284 549226 384145 52852 62533 622
Net Assets Liabilities     297 122286 698262 758260 849221 205133 59550 456 
Cash Bank In Hand378 885348 753340 127333 375332 536222 770       
Debtors59 76463 16042 65746 96036 40039 700       
Intangible Fixed Assets79 16754 16729 1674 167         
Tangible Fixed Assets4 1083 0812 3111 7343 1752 381       
Reserves/Capital
Called Up Share Capital160160160160160160       
Profit Loss Account Reserve505 977451 512413 145385 658376 155267 022       
Shareholder Funds536 077481 612443 247415 758406 255297 122       
Other
Average Number Employees During Period        11111
Creditors     27 73629 95026 26125 5086 22211 0004 7784 682
Fixed Assets83 27557 24831 4785 9013 1752 3812 2981 7231 2939682 1712 5341 900
Net Current Assets Liabilities452 802424 364411 767409 857403 080294 741284 400261 035259 556220 237142 42447 922 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     400470400515757575 
Total Assets Less Current Liabilities536 077481 612443 247415 758406 255297 122286 698262 758260 849221 205144 59550 456 
Creditors Due Within One Year45 85447 55631 02230 48525 86327 736       
Current Asset Investments60 00760 00760 00760 00760 00760 007       
Intangible Fixed Assets Aggregate Amortisation Impairment170 833195 833220 833245 833250 000250 000       
Intangible Fixed Assets Amortisation Charged In Period 25 00025 00025 0004 167        
Intangible Fixed Assets Cost Or Valuation 250 000250 000250 000250 000250 000       
Number Shares Allotted 1212121212       
Par Value Share 11111       
Share Capital Allotted Called Up Paid121212121212       
Share Premium Account29 94029 94029 94029 94029 94029 940       
Tangible Fixed Assets Additions    2 501        
Tangible Fixed Assets Cost Or Valuation   22 78925 28825 288       
Tangible Fixed Assets Depreciation  20 47821 05622 11322 907       
Tangible Fixed Assets Depreciation Charged In Period   5771 059794       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements